Greenbank Homes Limited

DataGardener
greenbank homes limited
in liquidation
Micro

Greenbank Homes Limited

01951245Private Limited With Share Capital

Hermes House Fire Fly Avenue, Swindon, SN22GA
Incorporated

30/09/1985

Company Age

40 years

Directors

6

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Greenbank Homes Limited (01951245) is a private limited with share capital incorporated on 30/09/1985 (40 years old) and registered in swindon, SN22GA. The company operates under SIC code 41100 - development of building projects.

Greenbank homes ltd is an electical and building contractor that offers a wide range of services from small electrical and maintenance work to extensions and new builds.no job is to big or to small and all work is completed to the same standard and attention to detail.we employ staff trained and qua...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 30/09/1985
SN22GA

Financial Overview

Total Assets

£5.4K

Liabilities

£592

Net Assets

£4.8K

Cash

£3.1K

Key Metrics

6

Directors

5

Shareholders

Board of Directors

5

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:08-07-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:08-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-12-2023
Resolution
Category:Resolution
Date:20-12-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:27-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:30-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Legacy
Category:Mortgage
Date:24-01-2013
Legacy
Category:Mortgage
Date:24-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-08-2010
Accounts With Accounts Type Group
Category:Accounts
Date:03-02-2010
Legacy
Category:Annual Return
Date:28-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2009
Legacy
Category:Annual Return
Date:15-08-2008
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2008
Legacy
Category:Annual Return
Date:18-09-2007
Accounts With Accounts Type Small
Category:Accounts
Date:20-02-2007
Legacy
Category:Mortgage
Date:04-10-2006
Legacy
Category:Annual Return
Date:28-09-2006
Legacy
Category:Officers
Date:28-09-2006
Legacy
Category:Officers
Date:28-09-2006
Legacy
Category:Officers
Date:15-08-2006
Auditors Resignation Company
Category:Auditors
Date:11-08-2006
Legacy
Category:Address
Date:06-06-2006
Legacy
Category:Mortgage
Date:22-02-2006
Legacy
Category:Mortgage
Date:18-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2005
Legacy
Category:Mortgage
Date:20-12-2005
Legacy
Category:Mortgage
Date:20-12-2005
Legacy
Category:Officers
Date:10-10-2005
Legacy
Category:Officers
Date:06-09-2005
Legacy
Category:Officers
Date:06-09-2005
Legacy
Category:Annual Return
Date:06-09-2005
Legacy
Category:Mortgage
Date:07-06-2005
Legacy
Category:Address
Date:06-01-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date11/09/2023
Latest Accounts30/04/2023

Trading Addresses

Hermes House Fire Fly Avenue, Swindon, SN22GARegistered
Oak Cottage, 13 The Square, Liphook, Hampshire, GU307AB

Contact

contact@greenbank.co.ukoffice@greenbank.co.uk
greenbank.co.uk
Hermes House Fire Fly Avenue, Swindon, SN22GA